NEWCASTLE UNITED LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Capital. Capital allotment shares. 2024-04-10 View Report
Accounts. Accounts type group. 2024-01-21 View Report
Capital. Capital allotment shares. 2023-09-07 View Report
Confirmation statement. Statement with updates. 2023-07-13 View Report
Accounts. Accounts type group. 2023-04-12 View Report
Capital. Capital allotment shares. 2023-03-10 View Report
Officers. Officer name: Mrs Asmaa Mohammed Rezeeq. Appointment date: 2023-02-23. 2023-03-02 View Report
Officers. Officer name: Mr Abdulmajid Ahmed Alhagbani. Appointment date: 2023-02-23. 2023-03-01 View Report
Officers. Officer name: Majed Al Sorour. Termination date: 2022-12-14. 2023-03-01 View Report
Capital. Capital allotment shares. 2022-11-09 View Report
Confirmation statement. Statement with updates. 2022-07-05 View Report
Accounts. Accounts type group. 2022-05-16 View Report
Officers. Officer name: Mr Majed Al Sorour. Appointment date: 2022-05-12. 2022-05-13 View Report
Accounts. Change account reference date company previous shortened. 2022-02-21 View Report
Capital. Capital allotment shares. 2022-02-04 View Report
Officers. Appointment date: 2021-12-02. Officer name: Mr Yasir Othman Alrumayyan. 2021-12-16 View Report
Resolution. Description: Resolutions. 2021-12-03 View Report
Mortgage. Charge number: 025296670008. 2021-11-26 View Report
Mortgage. Charge number: 025296670010. 2021-11-26 View Report
Mortgage. Charge number: 025296670009. 2021-11-26 View Report
Capital. Capital allotment shares. 2021-11-24 View Report
Capital. Capital allotment shares. 2021-11-24 View Report
Officers. Officer name: Lee Charnley. Termination date: 2021-10-07. 2021-11-08 View Report
Officers. Appointment date: 2021-10-07. Officer name: Mr James Adam Reuben. 2021-11-08 View Report
Officers. Officer name: Ms Amanda Louise Staveley. Appointment date: 2021-10-07. 2021-11-08 View Report
Accounts. Change account reference date company current shortened. 2021-11-04 View Report
Persons with significant control. Notification date: 2021-10-07. Psc name: Pz Newco Limited. 2021-11-04 View Report
Persons with significant control. Cessation date: 2021-10-07. Psc name: St James Holdings Limited. 2021-11-04 View Report
Accounts. Accounts type group. 2021-08-06 View Report
Confirmation statement. Statement with no updates. 2021-07-01 View Report
Accounts. Change account reference date company previous extended. 2021-06-28 View Report
Confirmation statement. Statement with no updates. 2020-08-11 View Report
Accounts. Accounts type group. 2020-06-09 View Report
Confirmation statement. Statement with no updates. 2019-07-10 View Report
Accounts. Accounts type group. 2019-04-25 View Report
Confirmation statement. Statement with no updates. 2018-07-16 View Report
Accounts. Accounts type group. 2018-05-22 View Report
Mortgage. Charge number: 7. 2018-03-16 View Report
Mortgage. Charge number: 5. 2018-03-16 View Report
Mortgage. Charge number: 6. 2018-03-16 View Report
Officers. Change date: 2018-02-22. Officer name: Mr Lee Charnley. 2018-02-22 View Report
Confirmation statement. Statement with no updates. 2017-08-16 View Report
Persons with significant control. Notification date: 2017-04-06. Psc name: St James Holdings Limited. 2017-07-20 View Report
Persons with significant control. Withdrawal date: 2017-07-19. 2017-07-19 View Report
Accounts. Accounts type group. 2017-04-07 View Report
Mortgage. Charge number: 025296670008. Charge creation date: 2016-12-21. 2016-12-23 View Report
Mortgage. Charge creation date: 2016-12-21. Charge number: 025296670009. 2016-12-23 View Report
Mortgage. Charge number: 025296670010. Charge creation date: 2016-12-21. 2016-12-23 View Report
Auditors. Auditors resignation company. 2016-12-01 View Report
Auditors. Auditors resignation company. 2016-11-11 View Report